ATS-GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-23 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-01 update statutory_documents 23/12/22 STATEMENT OF CAPITAL GBP 55
2023-01-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA BRYER
2023-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CAVENDISH
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BRYER / 25/03/2021
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JOHN CHARLES CAVENDISH / 25/03/2021
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK BRYER / 25/03/2021
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2021-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS MARK BRYER / 25/03/2021
2021-02-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-01-28 update website_status Disallowed => OK
2021-01-28 delete source_ip 62.233.121.40
2021-01-28 insert source_ip 216.59.56.141
2021-01-28 update robots_txt_status www.ats-group.co.uk: 200 => 0
2021-01-27 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-18 update website_status FlippedRobots => Disallowed
2020-09-19 update website_status Disallowed => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-06 update website_status FlippedRobots => Disallowed
2020-06-12 update website_status Disallowed => FlippedRobots
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2020-04-13 update website_status FlippedRobots => Disallowed
2020-03-25 update website_status Disallowed => FlippedRobots
2020-01-24 update website_status FlippedRobots => Disallowed
2020-01-01 update website_status Disallowed => FlippedRobots
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-18 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-02 update website_status FlippedRobots => Disallowed
2019-10-13 update website_status Disallowed => FlippedRobots
2019-08-14 update website_status FlippedRobots => Disallowed
2019-07-26 update website_status Disallowed => FlippedRobots
2019-05-27 update website_status FlippedRobots => Disallowed
2019-05-04 update website_status Disallowed => FlippedRobots
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2019-03-04 update website_status FlippedRobots => Disallowed
2019-02-04 update website_status OK => FlippedRobots
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-24 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-19 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-11 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-07 update statutory_documents 25/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-21 update statutory_documents 25/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE CARNALL / 01/12/2014
2014-12-18 insert general_emails en..@ats-group.co.uk
2014-12-18 insert address A1 Star West, Westmead Ind Est., Swindon, Wiltshire, SN5 7SW
2014-12-18 insert email en..@ats-group.co.uk
2014-12-18 insert phone +44 (0) 1793 497 249
2014-12-18 update primary_contact null => A1 Star West, Westmead Ind Est., Swindon, Wiltshire, SN5 7SW
2014-11-10 delete general_emails en..@ats-group.co.uk
2014-11-10 delete address A1 Star West, Westmead Ind Est., Swindon, Wiltshire, SN5 7SW
2014-11-10 delete email en..@ats-group.co.uk
2014-11-10 delete phone +44 (0) 1793 497 249
2014-11-10 update primary_contact A1 Star West, Westmead Ind Est., Swindon, Wiltshire, SN5 7SW => null
2014-10-10 delete source_ip 84.22.163.83
2014-10-10 insert source_ip 62.233.121.40
2014-06-12 delete about_pages_linkeddomain themeforest.net
2014-06-12 delete alias King Size
2014-06-12 delete contact_pages_linkeddomain themeforest.net
2014-06-12 delete service_pages_linkeddomain themeforest.net
2014-05-15 insert about_pages_linkeddomain themeforest.net
2014-05-15 insert alias King Size
2014-05-15 insert contact_pages_linkeddomain themeforest.net
2014-05-15 insert service_pages_linkeddomain themeforest.net
2014-04-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-04-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-03-27 update statutory_documents 25/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-29 delete about_pages_linkeddomain everyone-everywhere.co.uk
2013-08-29 delete address A1 Star West, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7SW
2013-08-29 delete contact_pages_linkeddomain everyone-everywhere.co.uk
2013-08-29 delete service_pages_linkeddomain everyone-everywhere.co.uk
2013-08-29 insert about_pages_linkeddomain everythingeverywhere.com
2013-08-29 insert address A1 Star West, Westmead Ind Est., Swindon, Wiltshire, SN5 7SW
2013-08-29 insert contact_pages_linkeddomain everythingeverywhere.com
2013-08-29 insert service_pages_linkeddomain everythingeverywhere.com
2013-08-29 update primary_contact A1 Star West, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7SW => A1 Star West, Westmead Ind Est., Swindon, Wiltshire, SN5 7SW
2013-07-07 insert alias ATS Aerial Target Systems Ltd
2013-06-26 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-26 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-24 delete address HANGAR ONE DRAYCOTT FARM AERODROME CHISELDON SWINDON WILTSHIRE SN4 0HX
2013-06-24 insert address A1 STAR WEST WESTMEAD INDUSTRIAL ESTATE SWINDON WILTSHIRE SN5 7SW
2013-06-24 update registered_address
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-21 update website_status FlippedRobotsTxt => OK
2013-05-21 delete address A1 Star West Westmead Drive Swindon Wiltshire SN5 7SW
2013-05-21 delete index_pages_linkeddomain wsinetmarketing.co.uk
2013-05-21 delete source_ip 78.109.167.58
2013-05-21 insert source_ip 84.22.163.83
2013-05-10 update statutory_documents 25/03/13 FULL LIST
2013-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGG
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-19 update statutory_documents ADOPT ARTICLES 17/01/2013
2013-01-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-01-11 update statutory_documents 11/01/13 STATEMENT OF CAPITAL GBP 55
2012-12-18 update statutory_documents ADOPT ARTICLES 07/12/2012
2012-12-18 update statutory_documents PURCHASE CONTRACT 07/12/2012
2012-12-16 delete otherexecutives Mandy Bryer
2012-12-16 delete otherexecutives Tom Bryer
2012-12-16 delete person Mandy Bryer
2012-12-16 delete person Tom Bryer
2012-12-14 insert otherexecutives Mandy Bryer
2012-12-14 insert otherexecutives Tom Bryer
2012-12-14 delete address Hangar 1, Draycot Farm Aerodrome Chiseldon Swindon Wiltshire SN4 0HX
2012-12-14 delete fax +44 (0) 1793 740567
2012-12-14 delete phone +44 (0) 1793 740666
2012-12-14 insert address A1 Star West Westmead Drive Swindon Wiltshire SN5 7SW
2012-12-14 insert person Mandy Bryer
2012-12-14 insert person Tom Bryer
2012-12-14 insert phone +44 (0) 1793 497 249
2012-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM HANGAR ONE DRAYCOTT FARM AERODROME CHISELDON SWINDON WILTSHIRE SN4 0HX
2012-10-24 delete person Job Role
2012-10-24 delete person Mandy Bryer
2012-10-24 delete person Tom Bryer
2012-10-23 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 25/03/12 FULL LIST
2011-10-17 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-04-27 update statutory_documents 25/03/11 FULL LIST
2010-10-25 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-06-16 update statutory_documents DIRECTOR APPOINTED AMANDA LOUISE CARNALL
2010-06-16 update statutory_documents DIRECTOR APPOINTED THOMAS MARK BRYER
2010-04-09 update statutory_documents 25/03/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN GREGG / 01/01/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JOHN CAVENDISH / 01/01/2010
2010-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS MARK BRYER / 01/01/2010
2009-10-13 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 3 SAINT JOHNS COTTAGES THRUXTON ANDOVER HAMPSHIRE SP11 8NW
2009-05-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS BRYER
2009-05-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-06 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-05-12 update statutory_documents RETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS
2007-10-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-05-23 update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-24 update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-11-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-12 update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-11-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-05 update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-26 update statutory_documents DIRECTOR RESIGNED
2003-04-26 update statutory_documents RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-10-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-04-03 update statutory_documents RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-10-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-09 update statutory_documents RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 24A/26A HIGH STREET ANDOVER HAMPSHIRE SP10 1NL
2000-07-28 update statutory_documents RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-08-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-01 update statutory_documents RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1999-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-16 update statutory_documents RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1998-03-16 update statutory_documents NEW SECRETARY APPOINTED
1998-03-16 update statutory_documents SECRETARY RESIGNED
1998-03-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-04 update statutory_documents RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS
1996-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-24 update statutory_documents RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS
1996-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-18 update statutory_documents RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS
1994-09-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/94 FROM: NO 2 THE RANK FYFIELD ANDOVER HAMPSHIRE SP11 8ER
1994-09-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-21 update statutory_documents NEW DIRECTOR APPOINTED
1994-09-21 update statutory_documents NEW SECRETARY APPOINTED
1994-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/94 FROM: 372 OLD STREET LONDON EC1V 9LT
1994-04-18 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION